JUPIX LETTINGS LLP

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON LEIGH

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, LLP MEMBER DERRICK HACKNEY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN LEIGH

View Document

28/09/1228 September 2012 ANNUAL RETURN MADE UP TO 26/09/12

View Document

28/09/1228 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JUPIX LIMITED / 28/09/2012

View Document

27/02/1227 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

25/01/1225 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 26/09/11

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6 BANBURY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 6AU

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ROBERT JAMES LEIGH / 08/11/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 4 OXFORD COURT ST JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY

View Document

22/10/1022 October 2010 ANNUAL RETURN MADE UP TO 26/09/10

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 2 OXFORD COURT ST JAMES ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7XY

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 ANNUAL RETURN MADE UP TO 26/09/09

View Document

29/12/0829 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 52 CENTRE STREET BANBURY OXFORD OXFORDSHIRE OX16 5TH

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company